Company Name Changes and Liquidations




812
THE NEW ZEALAND GAZETTE
No. 28

CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Alf Jenkins Limited” has changed its name to “Ralph Jenkins Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/250.

Dated at Wellington this 10th day of May 1966.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1080


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Black & White Taxis Limited” has changed its name to “Black, White & Grey Cabs Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1959/646.

Dated at Wellington this 11th day of May 1966.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1081


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Gunn’s Machinery Limited” has changed its name to “Gunn’s Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1964/284.

Dated at Wellington this 9th day of May 1966.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1082


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Aramoho Appliances Limited” has changed its name to “Alec Smith Electrical Limited”, and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/877.

Dated at Wellington this 11th day of May 1966.

K. L. WESTMORELAND,
Assistant Registrar of Companies.

1083


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Burlton Sharwell Limited” C. 1965/596 has changed its name to “Clifton-Ace Credit Club Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 5th day of May 1966.

C. B. COCKS, Assistant Registrar of Companies.

1059


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Hepburn and Sides Limited” C. 1954/272 has changed its name to “Hepburn Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 11th day of May 1966.

C. B. COCKS, Assistant Registrar of Companies.

1069


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Eastmond’s Shoe Stores Limited” has changed its name to “H. H. Eastmond Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 10th day of May 1966.

C. B. COCKS, Assistant Registrar of Companies.

1070


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “D. L. McNeill Limited” C. 1958/72 has changed its name to “Don McNeill Motors Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Christchurch this 11th day of May 1966.

C. B. COCKS, Assistant Registrar of Companies.

1071


CHANGE OF NAME OF COMPANY

NOTICE is hereby given that “Sturmer Watson & Bridgman Limited” has changed its name to “Sturmer Watson Bridgman & Fastier Limited”, and that the new name was this day entered on my Register of Companies in place of the former name.

Dated at Dunedin this 2nd day of May 1966.

C. C. KENNELLY, District Registrar of Companies.

1068


P. J. CALLAGHAN (1959) LTD.

IN LIQUIDATION

Notice of Resolution for Voluntary Winding Up

IN the matter of the Companies Act 1955 and in the matter of P. J. Callaghan (1959) Ltd. (in liquidation), notice is hereby given that on the 14th day of May 1966 the following extraordinary resolution was passed by the company by entry in its minute book pursuant to section 362.

“That the company cannot, by reason of its liabilities, continue its business and that it be wound up voluntarily.”

Dated the 14th day of May 1966.

O. W. ADAM, Liquidator.

Box 2032, Raumati Beach.

1064


P. J. CALLAGHAN (1959) LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of P. J. Callaghan (1959) Ltd. (in liquidation), pursuant to section 284 (1) of the Companies Act 1955 a meeting of the creditors of the above-named company will be held in the National Party Rooms, High Street, Blenheim, on the 24th day of May 1966, at 2 p.m., at which meeting a full statement of the position of the company’s affairs together with a list of creditors and the amounts of their claims will be laid before it and at which meeting, the creditors, in pursuance of section 285 of the said Act may appoint a liquidator, and in pursuance of section 286 may appoint a committee of inspection.

Dated the 14th day of May 1966.

O. W. ADAM, Liquidator.

Box 2032, Raumati Beach.

1065


LIDO SUPER MEAT MARKET LTD.

IN LIQUIDATION

Notice of Voluntary Winding-up Resolution

IN the matter of the Companies Act 1955 and in the matter of Lido Super Meat Market Ltd. (in liquidation), notice is hereby given that by a duly signed entry in the minute book of the above-named company on the 26th day of April 1966, the following extraordinary resolutions were passed by the company, namely:

“1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up voluntarily.

“2. That Mr H. A. Martin, accountant, of Frankton be and is hereby nominated as liquidator for the purpose of winding up the affairs of the company and distributing the assets.

Dated this 9th day of May 1966.

H. A. MARTIN, Accountant.

P.O. Box 5034, Frankton.

1073


LIDO SUPER MEAT MARKET LTD.

IN LIQUIDATION

Notice of Meeting of Creditors

IN the matter of the Companies Act 1955 and in the matter of Lido Super Meat Market Ltd. (in liquidation), notice is hereby given that by an entry in its minute book signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 26th day of April



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1966, No 28


NZLII PDF NZ Gazette 1966, No 28





✨ LLM interpretation of page content

🏛️ Company Name Change: Alf Jenkins Limited to Ralph Jenkins Limited

🏛️ Governance & Central Administration
10 May 1966
Companies Act, Name Change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Black & White Taxis Limited to Black, White & Grey Cabs Limited

🏛️ Governance & Central Administration
11 May 1966
Companies Act, Name Change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Gunn’s Machinery Limited to Gunn’s Motors Limited

🏛️ Governance & Central Administration
9 May 1966
Companies Act, Name Change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Aramoho Appliances Limited to Alec Smith Electrical Limited

🏛️ Governance & Central Administration
11 May 1966
Companies Act, Name Change, Register of Companies
  • K. L. Westmoreland, Assistant Registrar of Companies

🏛️ Company Name Change: Burlton Sharwell Limited to Clifton-Ace Credit Club Limited

🏛️ Governance & Central Administration
5 May 1966
Companies Act, Name Change, Register of Companies
  • C. B. Cocks, Assistant Registrar of Companies

🏛️ Company Name Change: Hepburn and Sides Limited to Hepburn Motors Limited

🏛️ Governance & Central Administration
11 May 1966
Companies Act, Name Change, Register of Companies
  • C. B. Cocks, Assistant Registrar of Companies

🏛️ Company Name Change: Eastmond’s Shoe Stores Limited to H. H. Eastmond Limited

🏛️ Governance & Central Administration
10 May 1966
Companies Act, Name Change, Register of Companies
  • C. B. Cocks, Assistant Registrar of Companies

🏛️ Company Name Change: D. L. McNeill Limited to Don McNeill Motors Limited

🏛️ Governance & Central Administration
11 May 1966
Companies Act, Name Change, Register of Companies
  • C. B. Cocks, Assistant Registrar of Companies

🏛️ Company Name Change: Sturmer Watson & Bridgman Limited to Sturmer Watson Bridgman & Fastier Limited

🏛️ Governance & Central Administration
2 May 1966
Companies Act, Name Change, Register of Companies
  • C. C. Kennelly, District Registrar of Companies

🏛️ P. J. Callaghan (1959) Ltd. - Resolution for Voluntary Winding Up

🏛️ Governance & Central Administration
14 May 1966
Companies Act, Liquidation, Voluntary Winding Up, Extraordinary Resolution
  • O. W. Adam, Liquidator

🏛️ P. J. Callaghan (1959) Ltd. - Meeting of Creditors

🏛️ Governance & Central Administration
14 May 1966
Companies Act, Liquidation, Meeting of Creditors, Blenheim
  • O. W. Adam, Liquidator

🏛️ Lido Super Meat Market Ltd. - Notice of Voluntary Winding-up Resolution

🏛️ Governance & Central Administration
9 May 1966
Companies Act, Liquidation, Voluntary Winding Up, Extraordinary Resolution, Frankton
  • H. A. Martin, Nominated as liquidator

  • H. A. Martin, Accountant

🏛️ Lido Super Meat Market Ltd. - Notice of Meeting of Creditors (Partial)

🏛️ Governance & Central Administration
Companies Act, Liquidation, Meeting of Creditors, Minute Book